SOFTWARE POWER TOOLS LIMITED

Company Documents

DateDescription
13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Notice of final account prior to dissolution

View Document

17/01/2317 January 2023 Progress report in a winding up by the court

View Document

21/02/2221 February 2022 Progress report in a winding up by the court

View Document

11/02/1911 February 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/12/2018:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS

View Document

14/02/1814 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1

View Document

07/04/177 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 FLEET PLACE LONDON EC4M 7RD

View Document

27/07/1627 July 2016 ORDER OF COURT TO WIND UP

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY REYNOLDS / 22/08/2014

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOYAL ALDEN / 22/08/2014

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/02/1426 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOYAL ALDEN / 03/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY REYNOLDS / 15/05/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY REYNOLDS / 14/05/2013

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

24/11/0924 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

26/03/0926 March 2009 AUDITOR'S RESIGNATION

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 ARTICLES OF ASSOCIATION

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/064 April 2006 COMPANY NAME CHANGED CHARCO 1152 LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company